- Company Overview for OAMPS SPECIAL RISKS LTD (03812769)
- Filing history for OAMPS SPECIAL RISKS LTD (03812769)
- People for OAMPS SPECIAL RISKS LTD (03812769)
- Charges for OAMPS SPECIAL RISKS LTD (03812769)
- More for OAMPS SPECIAL RISKS LTD (03812769)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2020 | DS01 | Application to strike the company off the register | |
29 Apr 2020 | SH19 |
Statement of capital on 29 April 2020
|
|
06 Apr 2020 | SH20 | Statement by Directors | |
06 Apr 2020 | CAP-SS | Solvency Statement dated 17/03/20 | |
06 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | AP03 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 | |
15 Aug 2018 | TM02 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Charles Douglas Scott as a director on 30 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Ian Graham Story as a director on 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Oamps (Uk) Limited as a person with significant control on 6 April 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Thomas Joseph Gallagher as a director on 7 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Matthew William Pike as a director on 7 October 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jul 2016 | AP01 | Appointment of Ms Carol Richmond as a director on 18 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Michael Peter Rea as a director on 18 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
14 Apr 2016 | AD01 | Registered office address changed from 6th Floor 10 Fenchurch Street London EC3M 3BE to The Walbrook Building 25 Walbrook London EC4N 8AW on 14 April 2016 |